AVEBURY AVENUE LIMITED

Register to unlock more data on OkredoRegister

AVEBURY AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

10584996

Incorporation date

26/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Festival Building, Ashley Lane, Saltaire BD17 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2017)
dot icon29/12/2025
Administrator's progress report
dot icon16/12/2025
Receiver's abstract of receipts and payments to 2025-12-04
dot icon20/11/2025
Notice of extension of period of Administration
dot icon24/10/2025
Notice of order removing administrator from office
dot icon23/10/2025
Notice of appointment of a replacement or additional administrator
dot icon04/07/2025
Administrator's progress report
dot icon10/06/2025
Receiver's abstract of receipts and payments to 2025-06-04
dot icon29/01/2025
Statement of administrator's proposal
dot icon07/01/2025
Receiver's abstract of receipts and payments to 2024-12-04
dot icon19/12/2024
Appointment of an administrator
dot icon19/12/2024
Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG England to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2024-12-19
dot icon19/09/2024
Termination of appointment of Ben Sebastian Charles Carrington as a director on 2024-09-11
dot icon05/09/2024
Appointment of receiver or manager
dot icon03/07/2024
Receiver's abstract of receipts and payments to 2024-06-04
dot icon29/06/2023
Appointment of receiver or manager
dot icon12/06/2023
Termination of appointment of James William Fleming as a director on 2023-06-04
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Termination of appointment of Andrew Mattocks as a director on 2021-06-03
dot icon21/06/2021
Appointment of Mr James William Fleming as a director on 2021-06-19
dot icon18/06/2021
Satisfaction of charge 105849960002 in full
dot icon18/06/2021
Satisfaction of charge 105849960003 in full
dot icon15/06/2021
Registration of charge 105849960004, created on 2021-06-03
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon30/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon13/02/2020
Director's details changed for Mr Ben Sebastian Charles Carrington on 2019-04-17
dot icon13/02/2020
Director's details changed for Mr Ben Sebastian Charles Carrington on 2019-09-26
dot icon27/12/2019
Registration of charge 105849960003, created on 2019-12-20
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Satisfaction of charge 105849960001 in full
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon08/03/2019
Cessation of Bnw Nominees Limited as a person with significant control on 2019-01-14
dot icon08/03/2019
Notification of Albemarle Avebury Ltd as a person with significant control on 2019-01-14
dot icon19/02/2019
Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT United Kingdom to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 2019-02-19
dot icon18/02/2019
Termination of appointment of Martin Wynell Lee Weston as a director on 2019-02-14
dot icon18/02/2019
Appointment of Mr Andrew Mattocks as a director on 2019-02-13
dot icon18/02/2019
Appointment of Mr Ben Sebastian Charles Carrington as a director on 2019-02-13
dot icon29/01/2019
Registration of charge 105849960002, created on 2019-01-14
dot icon29/01/2019
Registration of charge 105849960001, created on 2019-01-14
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Termination of appointment of Julia Marjorie Van Den Berg as a director on 2018-07-19
dot icon19/07/2018
Termination of appointment of David Norris as a director on 2018-07-19
dot icon19/07/2018
Appointment of Mr Martin Wynell Lee Weston as a director on 2018-07-19
dot icon29/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon24/05/2017
Current accounting period extended from 2018-01-31 to 2018-03-31
dot icon08/02/2017
Appointment of Julie Marjorie Van Den Berg as a director on 2017-01-26
dot icon26/01/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+1,459.85 % *

* during past year

Cash in Bank

£10,373.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
08/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.61M
-
0.00
665.00
-
2022
0
1.76M
-
0.00
10.37K
-
2022
0
1.76M
-
0.00
10.37K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.76M £Ascended9.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.37K £Ascended1.46K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, David John
Director
26/01/2017 - 19/07/2018
73
Weston, Martin Wynell Lee
Director
19/07/2018 - 14/02/2019
31
Mattocks, Andrew
Director
13/02/2019 - 03/06/2021
8
Van Den Berg, Julia Marjorie
Director
26/01/2017 - 19/07/2018
2
Fleming, James William
Director
19/06/2021 - 04/06/2023
22

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

23
HENLEY DEVELOPMENTS 210 LIMITEDRSM UK RESTRUCTURING ADVISORY LLP, Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

11774014

Reg. date:

17/01/2019

Turnover:

-

No. of employees:

-
PARADIGM WELLINGTON LIMITED25 Farringdon Street, London EC4A 4AB
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

09278919

Reg. date:

24/10/2014

Turnover:

-

No. of employees:

-
MALTINGS DEVELOPMENTS BURTON ON TRENT LTDC/O Mha Macintyre Hudson 6th Floor 2, London Wall Place, London EC2Y 5AU
Insolvency Proceedings

Category:

Other building completion and finishing

Comp. code:

10795266

Reg. date:

31/05/2017

Turnover:

-

No. of employees:

-
M. ABELSON LIMITED27 Byrom Street, Manchester M3 4PF
Insolvency Proceedings

Category:

Wholesale of watches and jewellery

Comp. code:

01387504

Reg. date:

06/09/1978

Turnover:

-

No. of employees:

-
THE CAMBRIDGE CARRIER LTDC/O Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London EC4A 3AG
Insolvency Proceedings

Category:

Sale of used cars and light motor vehicles

Comp. code:

07248511

Reg. date:

10/05/2010

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVEBURY AVENUE LIMITED

AVEBURY AVENUE LIMITED is an(a) Insolvency Proceedings company incorporated on 26/01/2017 with the registered office located at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVEBURY AVENUE LIMITED?

toggle

AVEBURY AVENUE LIMITED is currently Insolvency Proceedings. It was registered on 26/01/2017 .

Where is AVEBURY AVENUE LIMITED located?

toggle

AVEBURY AVENUE LIMITED is registered at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ.

What does AVEBURY AVENUE LIMITED do?

toggle

AVEBURY AVENUE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVEBURY AVENUE LIMITED?

toggle

The latest filing was on 29/12/2025: Administrator's progress report.